Washington
Tyne & Wear
NE37 2EP
Director Name | Mr Joseph Edward Moore |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Lambley Way Newcastle Upon Tyne NE13 9BZ |
Director Name | Mr Richard Mark Robertson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 371 Durham Road Low Fell Gateshead Tyne And Wear NE9 5AL |
Director Name | Mrs Alison Robertson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Staithes The Watermark Gateshead Tyne & Wear NE11 9SN |
Registered Address | 4 Staithes The Watermark Gateshead Tyne And Wear NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
17 May 2019 | Change of share class name or designation (2 pages) |
17 May 2019 | Resolutions
|
15 May 2019 | Sub-division of shares on 30 April 2019 (6 pages) |
11 April 2019 | Director's details changed for Mr Mark Richard Robertson on 11 April 2019 (2 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with updates (6 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
24 May 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
9 March 2018 | Change of share class name or designation (2 pages) |
8 March 2018 | Termination of appointment of Alison Robertson as a director on 23 February 2018 (2 pages) |
6 March 2018 | Resolutions
|
9 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
28 September 2017 | Change of share class name or designation (2 pages) |
28 September 2017 | Change of share class name or designation (2 pages) |
27 September 2017 | Appointment of Mrs. Alison Robertson as a director on 21 September 2017 (3 pages) |
27 September 2017 | Appointment of Mrs. Alison Robertson as a director on 21 September 2017 (3 pages) |
20 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Mark Richard Robertson on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Mark Richard Robertson on 1 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 4 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN England to 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 4 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN England to 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 4 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN England to 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 4 June 2015 (1 page) |
3 June 2015 | Director's details changed for Mr. Joseph Edward Moore on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr. Joseph Edward Moore on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr. Joseph Edward Moore on 1 June 2015 (2 pages) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|